TINSO CORP.

Name: | TINSO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1985 (40 years ago) |
Entity Number: | 1044915 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 12 EVERGREEN DR, PO BOX 2025, MIDDLETOWN, NY, United States, 10940 |
Principal Address: | 65 MAPLE AVENUE, FLORIDA, NY, United States, 10921 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD BIELING | Chief Executive Officer | 65 MAPLE AVE, FLORIDA, NY, United States, 10921 |
Name | Role | Address |
---|---|---|
MARKOVITZ & MARKOVITZ | DOS Process Agent | 12 EVERGREEN DR, PO BOX 2025, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-04 | 2007-12-05 | Address | ONE NORTH ST., POB 224, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1993-01-25 | 2011-12-19 | Address | 65 MAPLE AVENUE, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer) |
1985-12-20 | 1997-12-04 | Address | ONE NORTH ST., POB 224, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220222001161 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
131224002154 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
111219002709 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
071205002959 | 2007-12-05 | BIENNIAL STATEMENT | 2007-12-01 |
060119003149 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State